Case number: 1:11-bk-10892 - Club Ventures II, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Club Ventures II, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Allan L. Gropper

  • Filed

    03/02/2011

  • Last Filing

    09/05/2013

  • Asset

    No

  • Vol

    v

Docket Header
JtAdm, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-10892-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/02/2011
Date terminated:  09/05/2013
341 meeting:  06/01/2011

Debtor

Club Ventures II, LLC

DavidBartonGym
4 Astor Place
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 41-2111953
aka
DavidBartonGym


represented by
Jonathan L. Flaxer

Golenbock, Eiseman, Assor & Bell
437 Madison Avenue
New York, NY 10022
(212) 907-7300
Fax : (212) 754-0330
Email: jflaxer@golenbock.com

David B. Shemano

Robins Kaplan LLP
601 Lexington Avenue
Suite 3400
New York, NY 10022-4611
310 552-0130
Fax : 310 229-5800
Email: dshemano@robinskaplan.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
09/05/2013Case Closed. (Lopez, Mary). (Entered: 09/05/2013)
09/04/201312Final Decree and Order signed on 9/4/2013 closing the Reorganized Debtors' chapter 11 cases except for Club Ventures Investments, LLC (Related Doc # 10). (DePierola, Jacqueline) (Entered: 09/04/2013)
08/16/201311Affidavit of Service (related document(s)10) filed by Jonathan L. Flaxer on behalf of Club Ventures II, LLC. (Flaxer, Jonathan) (Entered: 08/16/2013)
08/15/201310Application for Final Decree [on Notice of Presentment] filed by Jonathan L. Flaxer on behalf of Club Ventures II, LLC. (Attachments: # 1 Exhibit A - Proposed Final Decree # 2 Exhibit B - Closing Report # 3 Notice of Presentment) (Flaxer, Jonathan) (Entered: 08/15/2013)
11/08/20119Notice of Withdrawal of motion (related document(s)8) filed by Robert Ehrenfeld on behalf of 213 West 23rd Street LLC. (Ehrenfeld, Robert) (Entered: 11/08/2011)
10/20/2011Receipt of Motion for Relief from Stay (fee)(11-10892-alg) [motion,185] ( 150.00) Filing Fee. Receipt number 7991835. Fee amount 150.00. (U.S. Treasury) (Entered: 10/20/2011)
10/20/20118Motion for Relief from Stay filed by Robert Ehrenfeld on behalf of 213 West 23rd Street LLC. with hearing to be held on 11/15/2011 at 10:00 AM at Courtroom 617 (ALG) (Ehrenfeld, Robert) (Entered: 10/20/2011)
04/27/20117Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 6)) . Service Date 04/27/2011. (Admin.) (Entered: 04/28/2011)
04/25/20116Request for 341(a) Notice with 341(a) meeting to be held on 6/1/2011 at 01:00 PM at 80 Broad St., 4th Floor, USTM. (Lopez, Mary). (Entered: 04/25/2011)
04/22/20115Statement of Financial Affairs filed by Jonathan L. Flaxer on behalf of Club Ventures II, LLC. (Flaxer, Jonathan) (Entered: 04/22/2011)